Search icon

M & V REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: M & V REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & V REAL ESTATE INVESTMENTS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 03 Sep 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2021 (4 years ago)
Document Number: L12000024554
FEI/EIN Number 45-4585892

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 1ST AVENUE SW, LUTZ, FL, 33548, US
Mail Address: 113 1ST AVENUE SW, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRI-MEK HOMES, LLC Managing Member -
MEKDECI PATRICK Managing Member 113 1ST AVENUE SW, LUTZ, FL, 33548
MEKDECI ALFRED Managing Member 9755 SW 114TH COURT, MIAMI, FL, 33176
VIEIRA SIMONE Managing Member 8466 SW 138TH TERRACE, MIAMI, FL, 33156
MEKDECI PATRICK Agent 113 1ST AVENUE SW, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 113 1ST AVENUE SW, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2020-03-25 113 1ST AVENUE SW, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 113 1ST AVENUE SW, LUTZ, FL 33548 -
LC AMENDMENT 2014-12-29 - -
LC AMENDMENT 2014-06-24 - -
LC AMENDMENT 2012-03-01 - -

Documents

Name Date
LC Voluntary Dissolution 2021-09-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-14
LC Amendment 2014-12-29
LC Amendment 2014-06-24
ANNUAL REPORT 2014-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State